WYNNSTAY FISHING & CONSERVATION LIMITED
Company number 05997437
- Company Overview for WYNNSTAY FISHING & CONSERVATION LIMITED (05997437)
- Filing history for WYNNSTAY FISHING & CONSERVATION LIMITED (05997437)
- People for WYNNSTAY FISHING & CONSERVATION LIMITED (05997437)
- Charges for WYNNSTAY FISHING & CONSERVATION LIMITED (05997437)
- More for WYNNSTAY FISHING & CONSERVATION LIMITED (05997437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2015 | TM01 | Termination of appointment of Peter Hugo Blake as a director on 16 November 2014 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Aug 2014 | AD01 | Registered office address changed from The Mill Congleton Road Butt Lane Talke Stoke on Trent ST7 1NE to Moss Cottage Martins Moss Lane, Martins Moss Smallwood Sandbach Cheshire CW11 2UW on 4 August 2014 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Peter Hugo Blake on 28 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Peter Hugo Blake on 14 November 2009 | |
02 Nov 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
22 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Peter Hugo Blake on 1 November 2009 | |
21 Dec 2008 | AA | Accounts for a dormant company made up to 30 November 2008 | |
20 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
19 Aug 2008 | AA |
Accounts for a dormant company made up to 30 November 2007
|
|
29 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: blakemere black park whitchurch shropshire SY13 4JP | |
23 Nov 2006 | 288a | New secretary appointed |